-
Home Page
›
-
Counties
›
-
Marion
›
-
39429
›
-
NEAL ENGLISH, INC.
Company Details
Name: |
NEAL ENGLISH, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Sep 2000 (24 years ago)
|
Business ID: |
692359 |
ZIP code: |
39429
|
County: |
Marion |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
8 Airport RoadColumbia, MS 39429 |
Director
Name |
Role |
Address |
Neal L English
|
Director
|
356 Good Hope Rd, Columbia, MS 39429
|
President
Name |
Role |
Address |
Neal L English
|
President
|
356 Good Hope Rd, Columbia, MS 39429
|
Vice President
Name |
Role |
Address |
Andrea English
|
Vice President
|
356 Good Hope Rd., Columbia, MS 39429
|
Secretary
Name |
Role |
Address |
Karie Bedwell
|
Secretary
|
750 Pickwick Rd., Foxworth, MS 39483
|
Treasurer
Name |
Role |
Address |
Karie Bedwell
|
Treasurer
|
750 Pickwick Rd., Foxworth, MS 39483
|
Agent
Name |
Role |
Address |
NEAL L ENGLISH
|
Agent
|
356 GOOD HOPE RD, COLUMBIA, MS 39429
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-04-10
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2007-07-26
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-30
|
Annual Report
|
Reinstatement
|
Filed
|
2004-04-13
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
2000-09-25
|
Name Reservation
|
Date of last update: 27 Dec 2024
Sources:
Mississippi Secretary of State